About

Registered Number: 00791917
Date of Incorporation: 14/02/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: 1 High Street, Spilsby, Lincolnshire, PE23 5JH

 

E.J.Tong & Sons(Retail)limited was registered on 14 February 1964, it's status at Companies House is "Active". Tong, Tracey Jane, Tong, Geoffrey, Tong, Mark, Tong, Clare, Tong, Geoffrey are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONG, Tracey Jane 01 January 2008 - 1
TONG, Clare N/A 20 February 1996 1
TONG, Geoffrey N/A 20 February 1996 1
Secretary Name Appointed Resigned Total Appointments
TONG, Geoffrey 01 March 2002 16 August 2010 1
TONG, Mark 31 October 1996 20 February 1997 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 16 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 01 October 1993
363a - Annual Return 28 February 1993
287 - Change in situation or address of Registered Office 28 February 1993
AA - Annual Accounts 01 December 1992
AUD - Auditor's letter of resignation 22 September 1992
AUD - Auditor's letter of resignation 27 August 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 15 January 1992
288 - N/A 08 May 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
395 - Particulars of a mortgage or charge 03 February 1987
395 - Particulars of a mortgage or charge 03 February 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 1990 Outstanding

N/A

Legal charge 27 January 1987 Outstanding

N/A

Debenture 27 January 1987 Outstanding

N/A

Charge 06 October 1982 Fully Satisfied

N/A

Mortgage 25 July 1980 Fully Satisfied

N/A

Mortgage 02 May 1980 Fully Satisfied

N/A

Charge 02 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.